PROJECTOR LIFTING SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Change of details for Mr Duncan Ormande Rogers as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Secretary's details changed for Adam Rogers on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Duncan Ormande Rogers on 2024-01-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

18/12/1918 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018730330003

View Document

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM RECTORY FARM CLIFTON REYNES OLNEY BUCKINGHAMSHIRE MK46 5DN ENGLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 9-11 STILEBROOK ROAD OLNEY BUCKS ENGLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 11 STILEBROOK ROAD STILEBROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA ENGLAND

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 06/04/12 STATEMENT OF CAPITAL GBP 1

View Document

30/07/1230 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1225 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 1

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ORMANDE ROGERS / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM UNITS 1 & 2 YARDLEY ROAD OLNEY BUCKINGHAMSHIRE MK46 5DX

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/01/071 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/071 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/01/071 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 19 MARKET PLACE OLNEY BUCKS MK46 4BA

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 POS 20/08/97

View Document

01/09/971 September 1997 £ IC 2/1 31/07/97 £ SR 1@1=1

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: 95 HIGH ST NEWPORT PAGNELL MK16 8EW

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

08/05/898 May 1989 EXEMPTION FROM APPOINTING AUDITORS 010988

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 EXEMPTION FROM APPOINTING AUDITORS 310387

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 COMPANY NAME CHANGED PROJECTOR SARENS (EGYPT) LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

01/03/881 March 1988 FIRST GAZETTE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company